Company NameZoom Manufacturing Limited
Company StatusDissolved
Company Number05513820
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)
Dissolution Date9 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameDarren Wayne Cragg
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 09 January 2010)
RoleCompany Director
Correspondence Address85 Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Director NameDarren Cragg
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 day after company formation)
Appointment Duration11 months (resigned 19 June 2006)
RoleCompany Director
Correspondence Address1a Molly Potts Close
Knutsford
Cheshire
WA16 8QT
Director NameRodney France
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2008)
RoleCompany Director
Correspondence Address14 Eldon Road
Titherington
Macclesfield
SK10 3SA
Secretary NameDarren Cragg
NationalityBritish
StatusResigned
Appointed21 July 2005(1 day after company formation)
Appointment Duration11 months (resigned 19 June 2006)
RoleCompany Director
Correspondence Address1a Molly Potts Close
Knutsford
Cheshire
WA16 8QT
Secretary NameCarol Burke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address78 St Pauls Hill Road
Hyde
Cheshire
SK14 2SW
Secretary NameCarol Burke
NationalityBritish
StatusResigned
Appointed17 September 2007(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address78 St Pauls Hill Road
Hyde
Cheshire
SK14 2SW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 4
Welkin Road Industrial Estate
Bredbury Stockport
Cheshire
SK6 2BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central

Financials

Year2014
Net Worth£38,907
Cash£12,341
Current Liabilities£236,196

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2010Final Gazette dissolved following liquidation (1 page)
9 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2009Liquidators statement of receipts and payments to 14 September 2009 (7 pages)
18 September 2009Liquidators' statement of receipts and payments to 14 September 2009 (7 pages)
29 September 2008Statement of affairs with form 4.19 (7 pages)
29 September 2008Statement of affairs with form 4.19 (7 pages)
19 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-15
(1 page)
19 September 2008Appointment of a voluntary liquidator (1 page)
19 September 2008Appointment of a voluntary liquidator (1 page)
11 September 2008Appointment Terminated Secretary carol burke (1 page)
11 September 2008Appointment terminated secretary carol burke (1 page)
5 June 2008Appointment Terminated Director rodney france (1 page)
5 June 2008Appointment terminated director rodney france (1 page)
2 May 2008Director appointed darren wayne cragg (2 pages)
2 May 2008Director appointed darren wayne cragg (2 pages)
5 March 2008Return made up to 20/07/07; full list of members (6 pages)
5 March 2008Return made up to 20/07/07; full list of members (6 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 September 2007New secretary appointed (2 pages)
23 September 2007New secretary appointed (2 pages)
29 November 2006Registered office changed on 29/11/06 from: unit 4 welkin road ind est lower bredbury stockport SK6 2BH (1 page)
29 November 2006Registered office changed on 29/11/06 from: unit 4 welkin road ind est lower bredbury stockport SK6 2BH (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
4 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 July 2006Return made up to 20/07/06; full list of members (6 pages)
27 July 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/06
(6 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006Secretary resigned;director resigned (1 page)
17 May 2006Ad 13/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2006Ad 13/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
22 November 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
22 November 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
15 November 2005Registered office changed on 15/11/05 from: 18 buckingham road west, heaton moor, stockport cheshire SK4 4BA (1 page)
15 November 2005Registered office changed on 15/11/05 from: 18 buckingham road west, heaton moor, stockport cheshire SK4 4BA (1 page)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
20 July 2005Incorporation (9 pages)
20 July 2005Incorporation (9 pages)